EVERGREEN MEADOWS SMALLWOOD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08492787 |
Category | |
Incorporated | 17 Apr 2013 |
Age | 11 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
EVERGREEN MEADOWS SMALLWOOD MANAGEMENT COMPANY LIMITED is an active with number 08492787. It was incorporated 11 years, 1 month, 13 days ago, on 17 April 2013. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Change corporate secretary company with change date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-Hive Company Secretarial Services Limited
Change date: 2022-10-10
Documents
Change corporate secretary company with change date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Ltd
Change date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Boath
Termination date: 2021-04-21
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-12
Officer name: Mr Richard Eric Johnston
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-12
Officer name: Mr Thomas Clark Schofield
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-24
Officer name: Joshua Joseph Adam Pear
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Eric Johnston
Termination date: 2019-01-22
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Joshua Pear
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type dormant
Date: 13 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-24
Officer name: Stuart Lewis Murray
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Eric Johnston
Appointment date: 2017-10-16
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-16
Officer name: Dr Catherine Louise Booth
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Boath
Appointment date: 2017-10-16
Documents
Accounts with accounts type dormant
Date: 18 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company current shortened
Date: 09 Aug 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-12-31
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rowland Homes Limited
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 05 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-03
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: 7 Meadowside Moss End Lane Smallwood Cheshire CW11 2WS United Kingdom
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Appoint corporate secretary company with name date
Date: 29 Jun 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Appointment date: 2017-03-02
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 20 Jun 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: 7 Meadowside Moss End Lane Smallwood Cheshire CW11 2WS
Change date: 2016-01-15
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Documents
Change person director company with change date
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Lewis Murray
Change date: 2016-01-06
Documents
Termination secretary company with name termination date
Date: 06 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Ltd
Termination date: 2016-01-04
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Old address: 4 Princess Street Knutsford Cheshire WA16 6DD
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 06 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 17 May 2015
Action Date: 17 May 2015
Category: Address
Type: AD01
New address: 4 Princess Street Knutsford Cheshire WA16 6DD
Old address: C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom
Change date: 2015-05-17
Documents
Annual return company with made up date
Date: 26 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Termination secretary company with name termination date
Date: 15 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Lewis Murray
Termination date: 2014-12-01
Documents
Appoint corporate secretary company with name date
Date: 15 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-12-01
Officer name: Hml Company Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
New address: C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
Old address: Paragon Point Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF United Kingdom
Documents
Accounts with accounts type dormant
Date: 14 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date
Date: 21 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Annual return company with made up date
Date: 19 Sep 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Some Companies
120 HIGH ROAD,LONDON,N2 9ED
Number: | 08571838 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001213 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
INDEPENDENT COMMERCIAL LAUNDRY SERVICES LTD
4340-4350 SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN
Number: | 10773211 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HAREWOOD PLACE,LONDON,W1S 1BZ
Number: | 08535210 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASH VILLAS,NOTTINGHAM,NG5 1BN
Number: | 11690419 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HARREL LANE,BARROW IN FURNESS,LA13 9LN
Number: | 06602601 |
Status: | ACTIVE |
Category: | Private Limited Company |